Search
Patexia Research
Case number 1:19-cv-01868

Sentient Sensors, LLC v. Cypress Semiconductor Corporation > Documents

Date Field Doc. No.Description (Pages)
Sep 2, 2021 178 SO ORDERED (1)
Docket Text: SO ORDERED re [177] Stipulation of Dismissal. ***Civil Case Terminated*** Signed by Judge Maryellen Noreika on 9/2/2021. (dlw)
Sep 2, 2021 179 Patent/Trademark Report to Commissioner (Main Document) (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s). (Attachments: # (1) Stipulation of Dismissal)(mdb)
Sep 2, 2021 179 Patent/Trademark Report to Commissioner (Stipulation of Dismissal) (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s). (Attachments: # (1) Stipulation of Dismissal)(mdb)
Sep 1, 2021 177 Stipulation of Dismissal (1)
Docket Text: STIPULATION of Dismissal by Sentient Sensors, LLC. (Rogin, Alexandra)
Aug 5, 2021 176 SO ORDERED (2)
Docket Text: SO ORDERED WITH MODIFICATION re [175] Stipulation and Order for Stay of Proceedings Pending Settlement - IT IS HEREBY ORDERED that all pretrial proceedings in the above-captioned action and all deadlines in the Scheduling Order be and are stayed until September 1, 2021. If the parties have not filed a stipulation of dismissal by August 30, 2021, then they shall file a status report with the Court on the status of the action by September 1, 2021. The Court will not remove the current trial date from the calendar at this time. Signed by Judge Maryellen Noreika on 8/5/2021. (dlw)
Aug 4, 2021 175 Stipulation (2)
Docket Text: Joint STIPULATION and Proposed Order to Stay Proceedings Pending Settlement by Sentient Sensors, LLC. (Rogin, Alexandra)
Aug 2, 2021 174 Motion for Scheduling Order (3)
Docket Text: Joint MOTION for Scheduling Order Modification - filed by Sentient Sensors, LLC. (Rogin, Alexandra) Modified on 8/5/2021 (dlw).
Jul 23, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED re [173] Joint MOTION for Scheduling Order Modification (Set/Reset Scheduling Order Deadlines: Reply Damages and Invalidity Expert Reports due by 7/27/2021. Reply Expert Infringement Report due by 8/3/2021. Rebuttal Expert Infringement Reports due by 8/17/2021). ORDERED by Judge Maryellen Noreika on 7/23/2021. (dlw)
Jul 22, 2021 173 Motion for Scheduling Order (3)
Docket Text: Joint MOTION for Scheduling Order Modification - filed by Cypress Semiconductor Corporation. (Halkowski, Thomas) Modified on 7/23/2021 (dlw).
Jul 20, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED re [172] Joint MOTION for Scheduling Order Modification (Set/Reset Scheduling Order Deadlines: Reply Damages and Invalidity Expert Reports due by 7/23/2021. Reply Expert Infringement Report due by 7/28/2021. Rebuttal Expert Infringement Reports due by 8/10/2021). ORDERED by Judge Maryellen Noreika on 7/20/2021. (dlw)
Jul 16, 2021 172 Motion for Scheduling Order (3)
Docket Text: Joint MOTION for Scheduling Order Modification - filed by Sentient Sensors, LLC. (Rogin, Alexandra) Modified on 7/20/2021 (dlw).
Jul 2, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED re [171] Joint MOTION to Modify Scheduling Order (Set/Reset Scheduling Order Deadlines: Rebuttal Expert Reports due by 7/6/2021. Reply Expert Reports due by 7/20/2021). ORDERED by Judge Maryellen Noreika on 7/2/2021. (dlw)
Jul 2, 2021 171 Motion for Scheduling Order (3)
Docket Text: Joint MOTION to Modify Scheduling Order - filed by Cypress Semiconductor Corporation. (Halkowski, Thomas) Modified on 7/2/2021 (dlw).
Jun 30, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED re [170] Joint MOTION to Modify Scheduling Order (Set/Reset Scheduling Order Deadlines: Rebuttal Expert Reports due by 7/2/2021. Reply Expert Reports due by 7/16/2021). ORDERED by Judge Maryellen Noreika on 6/30/2021. (dlw)
Jun 30, 2021 170 Motion for Miscellaneous Relief (2)
Docket Text: Joint MOTION to Modify Scheduling Order - filed by Sentient Sensors, LLC. (Rogin, Alexandra)
Jun 24, 2021 168 Letter (1)
Docket Text: Letter to Honorable Maryellen Noreika from Thomas L. Halkowski regarding Request for Claim Construction - re [167] Letter,. (Halkowski, Thomas)
Jun 24, 2021 169 Memorandum and Order (3)
Docket Text: MEMORANDUM ORDER DENYING [165] MOTION for Resolution of Claim Construction under 02 Micro. Signed by Judge Maryellen Noreika on 6/24/2021. (dlw)
Jun 23, 2021 167 Letter (Main Document) (3)
Docket Text: Letter to the Court from Alexandra D. Rogin on behalf of Sentient Sensores, LLC regarding Defendant's Request for Resolution of Claim Construction Under O2 Micro - re [166] Opening Brief in Support,. (Attachments: # (1) Exhibit)(Rogin, Alexandra)
Jun 23, 2021 167 Letter (Exhibit) (1)
Docket Text: Letter to the Court from Alexandra D. Rogin on behalf of Sentient Sensores, LLC regarding Defendant's Request for Resolution of Claim Construction Under O2 Micro - re [166] Opening Brief in Support,. (Attachments: # (1) Exhibit)(Rogin, Alexandra)
Jun 22, 2021 164 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant's Responses to Sentient Sensors, LLC's Fifth Set of Interrogatories (Nos. 26-30) and Fifth Set of Requests for Production (Nos. 125-129) filed by Cypress Semiconductor Corporation.(Sundermeir, Grayson)
Jun 22, 2021 165 Motion for Miscellaneous Relief (Main Document) (1)
Docket Text: MOTION for Resolution of Claim Construction under 02 Micro - filed by Cypress Semiconductor Corporation. (Attachments: # (1) Text of Proposed Order)(Sundermeir, Grayson) Modified on 6/23/2021 (dlw).
Jun 22, 2021 165 Motion for Miscellaneous Relief (Text of Proposed Order) (1)
Docket Text: MOTION for Resolution of Claim Construction under 02 Micro - filed by Cypress Semiconductor Corporation. (Attachments: # (1) Text of Proposed Order)(Sundermeir, Grayson) Modified on 6/23/2021 (dlw).
Jun 22, 2021 166 Opening Brief in Support (11)
Docket Text: OPENING BRIEF in Support re [165] MOTION Motion for Resolution of Claim Construction under 02 Micro filed by Cypress Semiconductor Corporation.Answering Brief/Response due date per Local Rules is 7/6/2021. (Sundermeir, Grayson)
Jun 14, 2021 162 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Sentient Sensors, LLCs Fifth Set of Interrogatories to Cypress Semiconductor Corporation (Nos. 26-30) and Sentient Sensors, LLCs Fifth Set of Requests for Production of Documents and Things to Cypress Semiconductor Corporation (Nos. 125-129) filed by Sentient Sensors, LLC.(Rogin, Alexandra)
Jun 11, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED re [156] Joint MOTION for Scheduling Order Modification (Set/Reset Scheduling Order Deadlines: Fact Discovery completed by 6/21/2021. Reply Expert Infringement Report due by 7/19/2021. Supplemental Rebuttal Expert Infringement Report due by 7/30/2021). ORDERED by Judge Maryellen Noreika on 6/11/2021. (dlw)
Jun 11, 2021 156 Motion for Scheduling Order (3)
Docket Text: Joint MOTION for Scheduling Order Modification - filed by Sentient Sensors, LLC. (Rogin, Alexandra) Modified on 6/11/2021 (dlw).
Jun 11, 2021 157 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant's Opening Expert Report of Dr. Marwan Hassoun Regarding Invalidity of Sentient's U.S. Patent No. 6,938,177 filed by Cypress Semiconductor Corporation.(Sundermeir, Grayson)
Jun 11, 2021 158 Redacted Document (Main Document) (24)
Docket Text: REDACTED VERSION of [149] Answering Brief in Opposition, by Sentient Sensors, LLC. (Attachments: # (1) Text of Proposed Order)(Rogin, Alexandra)
Jun 11, 2021 158 Redacted Document (Text of Proposed Order) (1)
Docket Text: REDACTED VERSION of [149] Answering Brief in Opposition, by Sentient Sensors, LLC. (Attachments: # (1) Text of Proposed Order)(Rogin, Alexandra)
Jun 11, 2021 159 Redacted Document (6)
Docket Text: REDACTED VERSION of [150] Statement by Sentient Sensors, LLC. (Rogin, Alexandra)
Jun 11, 2021 160 Redacted Document (Main Document) (2)
Docket Text: REDACTED VERSION of [151] Declaration, by Sentient Sensors, LLC. (Attachments: # (1) Exhibit A-I (Redacted))(Rogin, Alexandra)
Jun 11, 2021 160 Redacted Document (Exhibit A-I (Redacted)) (30)
Docket Text: REDACTED VERSION of [151] Declaration, by Sentient Sensors, LLC. (Attachments: # (1) Exhibit A-I (Redacted))(Rogin, Alexandra)
Jun 11, 2021 161 Redacted Document (Main Document) (16)
Docket Text: REDACTED VERSION of [152] Declaration, by Sentient Sensors, LLC. (Attachments: # (1) Exhibit A-J (Redacted))(Rogin, Alexandra)
Jun 11, 2021 161 Redacted Document (Exhibit A-J (Redacted)) (30)
Docket Text: REDACTED VERSION of [152] Declaration, by Sentient Sensors, LLC. (Attachments: # (1) Exhibit A-J (Redacted))(Rogin, Alexandra)
Jun 8, 2021 155 Redacted Document (Main Document) (5)
Docket Text: REDACTED VERSION of [148] Letter by Cypress Semiconductor Corporation. (Attachments: # (1) Exhibit 1-5, # (2) Exhibit 6, # (3) Exhibit 7, # (4) Exhibit 8, # (5) Exhibit 9, # (6) Exhibit 10)(Sundermeir, Grayson) Modified on 6/9/2021 (dlw).
Jun 8, 2021 155 Redacted Document (Exhibit 1-5) (10)
Docket Text: REDACTED VERSION of [148] Letter by Cypress Semiconductor Corporation. (Attachments: # (1) Exhibit 1-5, # (2) Exhibit 6, # (3) Exhibit 7, # (4) Exhibit 8, # (5) Exhibit 9, # (6) Exhibit 10)(Sundermeir, Grayson) Modified on 6/9/2021 (dlw).
Jun 8, 2021 155 Redacted Document (Exhibit 6) (9)
Docket Text: REDACTED VERSION of [148] Letter by Cypress Semiconductor Corporation. (Attachments: # (1) Exhibit 1-5, # (2) Exhibit 6, # (3) Exhibit 7, # (4) Exhibit 8, # (5) Exhibit 9, # (6) Exhibit 10)(Sundermeir, Grayson) Modified on 6/9/2021 (dlw).
Jun 8, 2021 155 Redacted Document (Exhibit 7) (2)
Docket Text: REDACTED VERSION of [148] Letter by Cypress Semiconductor Corporation. (Attachments: # (1) Exhibit 1-5, # (2) Exhibit 6, # (3) Exhibit 7, # (4) Exhibit 8, # (5) Exhibit 9, # (6) Exhibit 10)(Sundermeir, Grayson) Modified on 6/9/2021 (dlw).
Jun 8, 2021 155 Redacted Document (Exhibit 8) (2)
Docket Text: REDACTED VERSION of [148] Letter by Cypress Semiconductor Corporation. (Attachments: # (1) Exhibit 1-5, # (2) Exhibit 6, # (3) Exhibit 7, # (4) Exhibit 8, # (5) Exhibit 9, # (6) Exhibit 10)(Sundermeir, Grayson) Modified on 6/9/2021 (dlw).
Jun 8, 2021 155 Redacted Document (Exhibit 9) (4)
Docket Text: REDACTED VERSION of [148] Letter by Cypress Semiconductor Corporation. (Attachments: # (1) Exhibit 1-5, # (2) Exhibit 6, # (3) Exhibit 7, # (4) Exhibit 8, # (5) Exhibit 9, # (6) Exhibit 10)(Sundermeir, Grayson) Modified on 6/9/2021 (dlw).
Jun 8, 2021 155 Redacted Document (Exhibit 10) (8)
Docket Text: REDACTED VERSION of [148] Letter by Cypress Semiconductor Corporation. (Attachments: # (1) Exhibit 1-5, # (2) Exhibit 6, # (3) Exhibit 7, # (4) Exhibit 8, # (5) Exhibit 9, # (6) Exhibit 10)(Sundermeir, Grayson) Modified on 6/9/2021 (dlw).
Jun 7, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED re [154] Joint MOTION to Modify Scheduling Order (Set/Reset Scheduling Order Deadlines: Opening Expert Reports due by 6/9/2021. Rebuttal Expert Reports due by 7/1/2021. Reply Expert Reports due by 7/15/2021). ORDERED by Judge Maryellen Noreika on 6/7/2021. (dlw)
Jun 4, 2021 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Maryellen Noreika - Discovery Dispute Telephone Conference held on 6/4/2021 re Letters ([146], [148]). The motion to strike is DENIED; the parties shall confer and submit a proposal to the Court as ordered by next week. It is further ordered that the motion for summary judgment ([131]) is DENIED. The transcript shall serve as the Court's order. (Court Reporter Dale Hawkins.) (mdb) Modified on 6/4/2021 (mdb).
Jun 4, 2021 153 Redacted Document (Main Document) (3)
Docket Text: REDACTED VERSION of [146] Letter, by Sentient Sensors, LLC. (Attachments: # (1) Redacted Exhibits to Redacted Discovery Dispute Letter Brief)(Rogin, Alexandra)
Jun 4, 2021 153 Redacted Document (Redacted Exhibits to Redacted Discovery Dispute Letter Brief) (30)
Docket Text: REDACTED VERSION of [146] Letter, by Sentient Sensors, LLC. (Attachments: # (1) Redacted Exhibits to Redacted Discovery Dispute Letter Brief)(Rogin, Alexandra)
Jun 4, 2021 154 Motion for Scheduling Order (2)
Docket Text: Joint MOTION for Scheduling Order Modification - filed by Sentient Sensors, LLC. (Rogin, Alexandra) Modified on 6/7/2021 (dlw).
Jun 3, 2021 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: D.I. 149 has been replaced on the docket. The footnotes now appear in 12-point type in accordance with Judge Noreika's Preferences and Procedures. (dlw)
Jun 2, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED re [147] Joint MOTION for Scheduling Order Modification (Set/Reset Scheduling Order Deadlines: Summary Judgment Answering Brief due 6/2/2021. Summary Judgment Reply Brief due 6/16/2021). ORDERED by Judge Maryellen Noreika on 6/2/2021. (dlw)
Jun 1, 2021 147 Motion for Scheduling Order (2)
Docket Text: Joint MOTION for Scheduling Order Modification - filed by Sentient Sensors, LLC. (Rogin, Alexandra) Modified on 6/2/2021 (dlw).
May 27, 2021 144 Motion for Scheduling Order (3)
Docket Text: Joint MOTION for Scheduling Order Modification - filed by Cypress Semiconductor Corporation. (Sundermeir, Grayson) Modified on 5/27/2021 (dlw).
May 27, 2021 145 SO ORDERED (3)
Docket Text: SO ORDERED re [144] Joint MOTION for Scheduling Order Modification (expert reports). Signed by Judge Maryellen Noreika on 5/27/2021. (dlw)
May 24, 2021 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: D.I. 132 has been replaced on the docket at the request of counsel. The brief is now 20 pages in accordance with the Court's [102] Order. (dlw)
May 24, 2021 139 Redacted Document (25)
Docket Text: REDACTED VERSION of [132] Opening Brief in Support, by Cypress Semiconductor Corporation. (Sundermeir, Grayson)
May 24, 2021 140 Redacted Document (7)
Docket Text: REDACTED VERSION of [135] Statement by Cypress Semiconductor Corporation. (Sundermeir, Grayson)
May 24, 2021 141 Redacted Document (Main Document) (4)
Docket Text: REDACTED VERSION of [133] Declaration by Cypress Semiconductor Corporation. (Attachments: # (1) Exhibit 1-9)(Sundermeir, Grayson) Modified on 5/25/2021 (dlw).
May 24, 2021 141 Redacted Document (Exhibit 1-9) (1)
Docket Text: REDACTED VERSION of [133] Declaration by Cypress Semiconductor Corporation. (Attachments: # (1) Exhibit 1-9)(Sundermeir, Grayson) Modified on 5/25/2021 (dlw).
May 24, 2021 142 Redacted Document (30)
Docket Text: REDACTED VERSION of [134] Declaration by Cypress Semiconductor Corporation. (Sundermeir, Grayson) Modified on 5/25/2021 (dlw).
May 24, 2021 143 Redacted Document (Main Document) (5)
Docket Text: REDACTED VERSION of [136] Declaration by Cypress Semiconductor Corporation. (Attachments: # (1) Exhibit 1-9, # (2) Exhibit 10, # (3) Exhibit 11-12, # (4) Exhibit 13, # (5) Exhibit 14-20, # (6) Exhibit 21, # (7) Exhibit 22, # (8) Exhibit 23, # (9) Exhibit 24, # (10) Exhibit 25, # (11) Exhibit 26, # (12) Exhibit 27-28, # (13) Exhibit 29)(Sundermeir, Grayson) Modified on 5/25/2021 (dlw).
May 24, 2021 143 Redacted Document (Exhibit 1-9) (1)
Docket Text: REDACTED VERSION of [136] Declaration by Cypress Semiconductor Corporation. (Attachments: # (1) Exhibit 1-9, # (2) Exhibit 10, # (3) Exhibit 11-12, # (4) Exhibit 13, # (5) Exhibit 14-20, # (6) Exhibit 21, # (7) Exhibit 22, # (8) Exhibit 23, # (9) Exhibit 24, # (10) Exhibit 25, # (11) Exhibit 26, # (12) Exhibit 27-28, # (13) Exhibit 29)(Sundermeir, Grayson) Modified on 5/25/2021 (dlw).
May 24, 2021 143 Redacted Document (Exhibit 10) (14)
Docket Text: REDACTED VERSION of [136] Declaration by Cypress Semiconductor Corporation. (Attachments: # (1) Exhibit 1-9, # (2) Exhibit 10, # (3) Exhibit 11-12, # (4) Exhibit 13, # (5) Exhibit 14-20, # (6) Exhibit 21, # (7) Exhibit 22, # (8) Exhibit 23, # (9) Exhibit 24, # (10) Exhibit 25, # (11) Exhibit 26, # (12) Exhibit 27-28, # (13) Exhibit 29)(Sundermeir, Grayson) Modified on 5/25/2021 (dlw).
May 24, 2021 143 Redacted Document (Exhibit 11-12) (1)
Docket Text: REDACTED VERSION of [136] Declaration by Cypress Semiconductor Corporation. (Attachments: # (1) Exhibit 1-9, # (2) Exhibit 10, # (3) Exhibit 11-12, # (4) Exhibit 13, # (5) Exhibit 14-20, # (6) Exhibit 21, # (7) Exhibit 22, # (8) Exhibit 23, # (9) Exhibit 24, # (10) Exhibit 25, # (11) Exhibit 26, # (12) Exhibit 27-28, # (13) Exhibit 29)(Sundermeir, Grayson) Modified on 5/25/2021 (dlw).
May 24, 2021 143 Redacted Document (Exhibit 13) (17)
Docket Text: REDACTED VERSION of [136] Declaration by Cypress Semiconductor Corporation. (Attachments: # (1) Exhibit 1-9, # (2) Exhibit 10, # (3) Exhibit 11-12, # (4) Exhibit 13, # (5) Exhibit 14-20, # (6) Exhibit 21, # (7) Exhibit 22, # (8) Exhibit 23, # (9) Exhibit 24, # (10) Exhibit 25, # (11) Exhibit 26, # (12) Exhibit 27-28, # (13) Exhibit 29)(Sundermeir, Grayson) Modified on 5/25/2021 (dlw).
May 24, 2021 143 Redacted Document (Exhibit 14-20) (1)
Docket Text: REDACTED VERSION of [136] Declaration by Cypress Semiconductor Corporation. (Attachments: # (1) Exhibit 1-9, # (2) Exhibit 10, # (3) Exhibit 11-12, # (4) Exhibit 13, # (5) Exhibit 14-20, # (6) Exhibit 21, # (7) Exhibit 22, # (8) Exhibit 23, # (9) Exhibit 24, # (10) Exhibit 25, # (11) Exhibit 26, # (12) Exhibit 27-28, # (13) Exhibit 29)(Sundermeir, Grayson) Modified on 5/25/2021 (dlw).
May 24, 2021 143 Redacted Document (Exhibit 21) (30)
Docket Text: REDACTED VERSION of [136] Declaration by Cypress Semiconductor Corporation. (Attachments: # (1) Exhibit 1-9, # (2) Exhibit 10, # (3) Exhibit 11-12, # (4) Exhibit 13, # (5) Exhibit 14-20, # (6) Exhibit 21, # (7) Exhibit 22, # (8) Exhibit 23, # (9) Exhibit 24, # (10) Exhibit 25, # (11) Exhibit 26, # (12) Exhibit 27-28, # (13) Exhibit 29)(Sundermeir, Grayson) Modified on 5/25/2021 (dlw).
May 24, 2021 143 Redacted Document (Exhibit 22) (30)
Docket Text: REDACTED VERSION of [136] Declaration by Cypress Semiconductor Corporation. (Attachments: # (1) Exhibit 1-9, # (2) Exhibit 10, # (3) Exhibit 11-12, # (4) Exhibit 13, # (5) Exhibit 14-20, # (6) Exhibit 21, # (7) Exhibit 22, # (8) Exhibit 23, # (9) Exhibit 24, # (10) Exhibit 25, # (11) Exhibit 26, # (12) Exhibit 27-28, # (13) Exhibit 29)(Sundermeir, Grayson) Modified on 5/25/2021 (dlw).
May 24, 2021 143 Redacted Document (Exhibit 23) (1)
Docket Text: REDACTED VERSION of [136] Declaration by Cypress Semiconductor Corporation. (Attachments: # (1) Exhibit 1-9, # (2) Exhibit 10, # (3) Exhibit 11-12, # (4) Exhibit 13, # (5) Exhibit 14-20, # (6) Exhibit 21, # (7) Exhibit 22, # (8) Exhibit 23, # (9) Exhibit 24, # (10) Exhibit 25, # (11) Exhibit 26, # (12) Exhibit 27-28, # (13) Exhibit 29)(Sundermeir, Grayson) Modified on 5/25/2021 (dlw).
May 24, 2021 143 Redacted Document (Exhibit 24) (30)
Docket Text: REDACTED VERSION of [136] Declaration by Cypress Semiconductor Corporation. (Attachments: # (1) Exhibit 1-9, # (2) Exhibit 10, # (3) Exhibit 11-12, # (4) Exhibit 13, # (5) Exhibit 14-20, # (6) Exhibit 21, # (7) Exhibit 22, # (8) Exhibit 23, # (9) Exhibit 24, # (10) Exhibit 25, # (11) Exhibit 26, # (12) Exhibit 27-28, # (13) Exhibit 29)(Sundermeir, Grayson) Modified on 5/25/2021 (dlw).
May 24, 2021 143 Redacted Document (Exhibit 25) (15)
Docket Text: REDACTED VERSION of [136] Declaration by Cypress Semiconductor Corporation. (Attachments: # (1) Exhibit 1-9, # (2) Exhibit 10, # (3) Exhibit 11-12, # (4) Exhibit 13, # (5) Exhibit 14-20, # (6) Exhibit 21, # (7) Exhibit 22, # (8) Exhibit 23, # (9) Exhibit 24, # (10) Exhibit 25, # (11) Exhibit 26, # (12) Exhibit 27-28, # (13) Exhibit 29)(Sundermeir, Grayson) Modified on 5/25/2021 (dlw).
May 24, 2021 143 Redacted Document (Exhibit 26) (17)
Docket Text: REDACTED VERSION of [136] Declaration by Cypress Semiconductor Corporation. (Attachments: # (1) Exhibit 1-9, # (2) Exhibit 10, # (3) Exhibit 11-12, # (4) Exhibit 13, # (5) Exhibit 14-20, # (6) Exhibit 21, # (7) Exhibit 22, # (8) Exhibit 23, # (9) Exhibit 24, # (10) Exhibit 25, # (11) Exhibit 26, # (12) Exhibit 27-28, # (13) Exhibit 29)(Sundermeir, Grayson) Modified on 5/25/2021 (dlw).
May 24, 2021 143 Redacted Document (Exhibit 27-28) (1)
Docket Text: REDACTED VERSION of [136] Declaration by Cypress Semiconductor Corporation. (Attachments: # (1) Exhibit 1-9, # (2) Exhibit 10, # (3) Exhibit 11-12, # (4) Exhibit 13, # (5) Exhibit 14-20, # (6) Exhibit 21, # (7) Exhibit 22, # (8) Exhibit 23, # (9) Exhibit 24, # (10) Exhibit 25, # (11) Exhibit 26, # (12) Exhibit 27-28, # (13) Exhibit 29)(Sundermeir, Grayson) Modified on 5/25/2021 (dlw).
May 24, 2021 143 Redacted Document (Exhibit 29) (11)
Docket Text: REDACTED VERSION of [136] Declaration by Cypress Semiconductor Corporation. (Attachments: # (1) Exhibit 1-9, # (2) Exhibit 10, # (3) Exhibit 11-12, # (4) Exhibit 13, # (5) Exhibit 14-20, # (6) Exhibit 21, # (7) Exhibit 22, # (8) Exhibit 23, # (9) Exhibit 24, # (10) Exhibit 25, # (11) Exhibit 26, # (12) Exhibit 27-28, # (13) Exhibit 29)(Sundermeir, Grayson) Modified on 5/25/2021 (dlw).
May 20, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [137] Joint MOTION to Modify the Scheduling Order filed by Sentient Sensors, LLC. See [137] for details. ORDERED by Judge Maryellen Noreika on 5/20/2021. (mdb)
May 19, 2021 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: The time of the discovery dispute telephone conference has been changed to 11:00 AM. The oral order has been corrected accordingly. (mdb)
May 19, 2021 N/A Order Setting Teleconference (0)
Docket Text: ORAL ORDER Setting Teleconference: Having been advised by the parties of their inability to resolve a discovery dispute, IT IS HEREBY ORDERED that a discovery dispute Telephone Conference is set for 6/4/2021 at 11:00 AM before Judge Maryellen Noreika. The opening letter (not to exceed three (3) pages) is due on or before 5/28/2021 and the answering letter (not to exceed three (3) pages) is due on or before 6/1/2021. Counsel shall provide a teleconference dial-in number and code for the call by emailing this Court's judicial administrator. ORDERED by Judge Maryellen Noreika on 5/19/2021. (mdb) Modified on 5/19/2021 (mdb).
May 18, 2021 137 Motion for Scheduling Order (3)
Docket Text: Joint MOTION to Modify the Scheduling Order - filed by Sentient Sensors, LLC. (Rogin, Alexandra) Modified on 5/19/2021 (mdb).
May 17, 2021 130 Memorandum and Order (6)
Docket Text: MEMORANDUM ORDER DENYING [90] MOTION for Reargument re [89] Memorandum Order Regarding Claim Construction; GRANTING [103] MOTION for Leave to File Reply In Support of Motion for Reargument. Signed by Judge Maryellen Noreika on 5/17/2021. (dlw)
May 17, 2021 131 Motion for Summary Judgment (Main Document) (2)
Docket Text: MOTION for Summary Judgment - filed by Cypress Semiconductor Corporation. (Attachments: # (1) Text of Proposed Order)(Sundermeir, Grayson)
May 17, 2021 131 Motion for Summary Judgment (Text of Proposed Order) (1)
Docket Text: MOTION for Summary Judgment - filed by Cypress Semiconductor Corporation. (Attachments: # (1) Text of Proposed Order)(Sundermeir, Grayson)
May 14, 2021 129 Letter (1)
Docket Text: Letter to Honorable Maryellen Noreika from Grayson P. Sundermeir regarding Daubert motions. (Sundermeir, Grayson)
May 13, 2021 128 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Cypress Semiconductor Corporation's Corrected Supplemental Responses and Objections to Sentient's Third Set of Interrogatories (Nos 14-15) and Cypress Semiconductor Corporation's Verified Supplemental Responses and Objections to Sentient Third Set of Interrogatories (Nos. 14-15) filed by Cypress Semiconductor Corporation.(Sundermeir, Grayson)
May 11, 2021 126 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Cypress Semiconductor Corporation's Final Invalidity Contentions filed by Cypress Semiconductor Corporation.(Sundermeir, Grayson)
May 11, 2021 127 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Sentient Sensors, LLCs Final Infringement Contentions filed by Sentient Sensors, LLC.(Rogin, Alexandra)
May 3, 2021 123 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Cypress Semiconductor Corporation's Supplemental Invalidity Contentions and First Supplemental Response and Objections to Plaintiff Sentient Sensors, LLC's Notice of Deposition Pursuant to Fed. R. Civ. P. 30(b)(6) filed by Cypress Semiconductor Corporation.(Sundermeir, Grayson)
May 3, 2021 124 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant's Supplemental Response and Objections to Sentient Sensor, LLC's First Set of Interrogatories (Nos. 1-10); Supplemental Responses and Objections to Sentient Sensors, LLC's Second Set of Interrogatories (Nos. 11-12); and Supplemental Responses and Objections to Sentient Sensors, LLC's Third Set of Interrogatories (Nos. 14-15) filed by Cypress Semiconductor Corporation.(Sundermeir, Grayson)
May 3, 2021 125 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Sentient Sensors, LLCs Responses and Objections to Cypress Semiconductor Corporations Second Set of Requests for Production of Documents and Things (Nos. 50-57), Responses to Cypress Semiconductor Corporations First Set of Requests for Admission (Nos. 1-30), and Responses and Objections to Cypress Semiconductor Corporations Second Set of Interrogatories (Nos. 12-24) filed by Sentient Sensors, LLC.(Rogin, Alexandra)
Apr 30, 2021 122 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Cypress Second Supplemental Initial Disclosures filed by Cypress Semiconductor Corporation.(Sundermeir, Grayson)
Apr 28, 2021 121 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Cypress's Supplemental Initial Disclosures filed by Cypress Semiconductor Corporation.(Sundermeir, Grayson)
Apr 23, 2021 120 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant's Responses to Sentient's Fourth Request for Production of Documents (No. 81-124) and Fourth Set of Interrogatories (No. 16-25 filed by Cypress Semiconductor Corporation.(Sundermeir, Grayson)
Apr 22, 2021 119 SO ORDERED (3)
Docket Text: SO ORDERED re [118] Joint MOTION to Modify Scheduling Order (Set/Reset Scheduling Order Deadlines: Fact Discovery completed by 5/19/2021. Opening Expert Invalidity and Damages Reports due by 5/24/2021. Rebuttal Expert Invalidity and Damages Reports due by 6/11/2021. Reply Expert Invalidity and Damages Reports due by 6/25/2021). Signed by Judge Maryellen Noreika on 4/22/2021. (dlw)
Apr 21, 2021 117 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Plaintiff's Notice of Deposition of Cypress Pursuant to Fed. R. Civ. P. 30(b)(6) (Amended) filed by Sentient Sensors, LLC.(Rogin, Alexandra)
Apr 21, 2021 118 Motion for Scheduling Order (3)
Docket Text: Joint MOTION to Modify Scheduling Order - filed by Sentient Sensors, LLC. (Rogin, Alexandra) Modified on 4/22/2021 (dlw).
Apr 19, 2021 116 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Plaintiff's Notice of Deposition of Cypress Pursuant to Fed. R. Civ. P. 30(b)(6) filed by Sentient Sensors, LLC.(Rogin, Alexandra)
Apr 6, 2021 114 Protective Order (8)
Docket Text: SOURCE CODE ADDENDUM TO PROTECTIVE ORDER. Signed by Judge Maryellen Noreika on 4/6/2021. (dlw)
Apr 6, 2021 115 Protective Order (7)
Docket Text: ADDENDUM TO THE PROTECTIVE ORDER REGARDING NON-PARTIES ARM LTD. AND/OR ARM INC. Signed by Judge Maryellen Noreika on 4/6/2021. (dlw)
Apr 5, 2021 112 Proposed Order (8)
Docket Text: Joint PROPOSED ORDER // Source Code Addendum re [30] Protective Order by Sentient Sensors, LLC. (Rogin, Alexandra) Modified on 4/6/2021 (dlw).
Apr 5, 2021 113 Proposed Order (7)
Docket Text: Joint PROPOSED ORDER // Addendum Regarding Non-Parties ARM Ltd. and/or Arm Inc. re [30] Protective Order by Sentient Sensors, LLC. (Rogin, Alexandra) Modified on 4/6/2021 (dlw).
Apr 2, 2021 111 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Cypress Semiconductor Corporation's Second Set of Interrogatories (Nos 12-24); Second Set of Request for Production (Nos. 50-57) and First Set of Request for Admission (Nos. 1-30) filed by Cypress Semiconductor Corporation.(Sundermeir, Grayson)
Mar 31, 2021 110 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant's Responses to Sentient's Third Set of Interrogatories and Third Set of Request for Production filed by Cypress Semiconductor Corporation.(Sundermeir, Grayson)
Mar 22, 2021 108 Order Setting Mediation Conferences (7)
Docket Text: ORDER Setting Mediation Conference: A Mediation Conference is set for 4/13/2021 at 10:00 AM before Judge Christopher J. Burke. Due to the current health crisis, to the extent this order refers to an in-person appearance, the parties participation shall be via video or telephone. With regard to Section 7(c) of the order, the "Summary of Applicable Law" section of the parties' mediation statements shall contain the content that the parties discussed with the Court during today's teleconference. With regard to Section 9 of the order, to the extent the parties agree to share the content of Section 7(c) with each other prior to the mediation, Section 9 is hereby amended to permit that to occur. Counsel should e-mail Deborah Benyo the Confidential Mediation statements by April 6, 2021. Counsel shall also provide the Court with the names of all participants and the appropriate dial-in information and/or video link for each side, as well as a dial-in/link for the morning's joint mediation orientation, by no later than April 6, 2021. Signed by Judge Christopher J. Burke on 3/22/2021. (dlb)
Mar 22, 2021 109 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Sentient Sensors, LLC's Fourth Set of Interrogatories to Cypress Semiconductor Corporation (Nos. 16-25) and Sentient Sensors, LLC's Fourth Set of Requests for Production of Documents and Things to Cypress Semiconductor Corporation (Nos. 81-124) filed by Sentient Sensors, LLC.(Rogin, Alexandra)
Mar 16, 2021 N/A Order Setting Mediation Conferences (0)
Docket Text: ORAL ORDER Setting Mediation Conference: A Telephone Conference is set for 3/22/2021 at 10:00 AM before Judge Christopher J. Burke to discuss ADR. By no later than March 19, 2021, counsel for Plaintiff shall provide the parties and the Court's Courtroom Deputy, Ms. Benyo, with a dial-in number via e-mail to use for the call. Ordered by Judge Christopher J. Burke on 3/16/2021. (dlb)
Mar 5, 2021 105 Reply Brief (4)
Docket Text: REPLY BRIEF re [103] MOTION for Leave to File Reply In Support of Motion for Reargument filed by Cypress Semiconductor Corporation. (Halkowski, Thomas)
Mar 5, 2021 106 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant's Supplemental Responses and Objections to Sentient Sensors, LLC First Set Of Interrogatories (Nos. 1-10) filed by Cypress Semiconductor Corporation.(Halkowski, Thomas)
Mar 4, 2021 104 Answering Brief in Opposition (4)
Docket Text: ANSWERING BRIEF in Opposition re [103] MOTION for Leave to File Reply In Support of Motion for Reargument filed by Sentient Sensors, LLC.Reply Brief due date per Local Rules is 3/11/2021. (Rogin, Alexandra)
Mar 1, 2021 103 Motion for Leave to File (Main Document) (4)
Docket Text: MOTION for Leave to File Reply In Support of Motion for Reargument - filed by Cypress Semiconductor Corporation. (Attachments: # (1) Proposed Reply)(Halkowski, Thomas) Modified on 3/1/2021 (dlw).
Mar 1, 2021 103 Motion for Leave to File (Proposed Reply) (5)
Docket Text: MOTION for Leave to File Reply In Support of Motion for Reargument - filed by Cypress Semiconductor Corporation. (Attachments: # (1) Proposed Reply)(Halkowski, Thomas) Modified on 3/1/2021 (dlw).
Feb 26, 2021 102 SO ORDERED (4)
Docket Text: SO ORDERED re [94] Joint MOTION to Modify Scheduling Order (Set/Reset Scheduling Order Deadlines: Fact Discovery completed by 5/3/2021. Opening Expert Reports due by 5/10/2021. Rebuttal Expert Reports due by 5/28/2021. Dispositive Motions due by 5/17/2021. Answering Brief due 6/1/2021. Reply Brief due 6/15/2021). SEE STIPULATION FOR FURTHER AND COMPLETE DETAILS REGARDING SUMMARY JUDGMENT AND DAUBERT MOTIONS/BRIEFING, ETC. Signed by Judge Maryellen Noreika on 2/26/2021. (dlw)
Feb 25, 2021 100 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Plaintiff Sentient Sensors, LLC's Objections and Responses to Defendant Cypress Semiconductor Corporation's Notice of Deposition Pursuant to Fed. R. Civ. P. 30(b)(6) filed by Sentient Sensors, LLC.(Rogin, Alexandra)
Feb 25, 2021 101 Letter (1)
Docket Text: Letter to Honorable Maryellen Noreika from Thomas L. Halkowski regarding summary judgment - re [98] Oral Order,,. (Halkowski, Thomas)
Feb 24, 2021 N/A Oral Order (0)
Docket Text: ORAL ORDER re [97] Letter - Having reviewed Cypress's letter, IT IS HEREBY ORDERED that, if Cypress will agree to limit its motion for summary judgment to one issue, the Court will grant the stipulation. If Cypress will not, then the Court will decide between removing the provision allowing for the filing of dispositive motions without prior approval of Court or moving the trial date. On or before 2/26/2021, Cypress shall file a letter indicating its position on limiting its motion for summary judgment to one issue. ORDERED by Judge Maryellen Noreika on 2/24/2021. (dlw)
Feb 24, 2021 99 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Sentient Sensors, LLC's Third Set of Interrogatories to Cypress Semiconductor Corporation (Nos. 14-15) and Sentient Sensors, LLC's Third of Requests for Production of Documents and Things to Cypress Semiconductor Corporation (Nos. 76-80) filed by Sentient Sensors, LLC.(Rogin, Alexandra)
Feb 23, 2021 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: D.I. 97 has been replaced on the docket at the request of counsel to correct the C.A. No. in the re: line. (dlw)
Feb 23, 2021 N/A Oral Order (0)
Docket Text: ORAL ORDER re [94] Joint MOTION to Modify Scheduling Order - Having reviewed the Joint Motion to Modify Scheduling Order, IT IS HEREBY ORDERD that, by 6:00 PM TODAY, Cypress shall clarify the meaning of "file a summary judgment motion at a reasonable date after exchange of expert reports." More specifically, is Cypress referring to the proposed May 17, 2021 date for dispositive motions or is Cypress requesting permission to file a motion for summary judgment after June 11, 2021 (the date for reply expert reports). ORDERED by Judge Maryellen Noreika on 2/23/2021. (dlw)
Feb 23, 2021 97 Letter (2)
Docket Text: Letter to Honorable Maryellen Noreika from Thomas L. Halkowski regarding response to Oral Order re summary judgment - re [96] Oral Order,,. (Halkowski, Thomas) (Main Document 97 replaced on 2/23/2021) (dlw).
Feb 22, 2021 94 Motion for Scheduling Order (4)
Docket Text: Joint MOTION for Scheduling Order Amendments - filed by Sentient Sensors, LLC. (Rogin, Alexandra) Modified on 2/22/2021 (dlw).
Feb 22, 2021 95 Answering Brief in Opposition (10)
Docket Text: ANSWERING BRIEF in Opposition re [90] MOTION for Reargument re [89] Memorandum Order Regarding Claim Construction filed by Sentient Sensors, LLC.Reply Brief due date per Local Rules is 3/1/2021. (Rogin, Alexandra)
Feb 17, 2021 92 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Subpoena to Produce Documents directed to National Instruments Corporation filed by Cypress Semiconductor Corporation.(Sundermeir, Grayson)
Feb 17, 2021 93 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Sentient Sensors, LLC's Second Set of Interrogatories to Cypress Semiconductor Corporation (Nos. 11-13) and Sentient Sensors, LLC's Second Set of Requests for Production of Documents and Things to Cypress Semiconductor Corporation (Nos. 73-75) filed by Sentient Sensors, LLC.(Rogin, Alexandra)
Feb 10, 2021 91 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Plaintiff's Second Supplemental Objections and Responses to Defendant's First Set of Interrogatories (Nos. 1-11) filed by Sentient Sensors, LLC. (Rogin, Alexandra) Modified on 2/11/2021 (dlw).
Feb 5, 2021 90 Motion for Reargument (Main Document) (7)
Docket Text: MOTION for Reargument re [89] Memorandum Order Regarding Claim Construction - filed by Cypress Semiconductor Corporation. (Attachments: # (1) Text of Proposed Order)(Halkowski, Thomas) Modified on 2/8/2021 (dlw).
Feb 5, 2021 90 Motion for Reargument (Text of Proposed Order) (1)
Docket Text: MOTION for Reargument re [89] Memorandum Order Regarding Claim Construction - filed by Cypress Semiconductor Corporation. (Attachments: # (1) Text of Proposed Order)(Halkowski, Thomas) Modified on 2/8/2021 (dlw).
Jan 28, 2021 89 Memorandum and Order (10)
Docket Text: MEMORANDUM ORDER REGARDING CLAIM CONSTRUCTION. Signed by Judge Maryellen Noreika on 1/28/2021. (dlw)
Jan 26, 2021 84 Notice to Take Deposition (14)
Docket Text: NOTICE to Take Deposition of Sentinent Sensors, LLC (30(b)(6) on February 15, 2021 filed by Cypress Semiconductor Corporation.(Halkowski, Thomas)
Jan 26, 2021 85 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of David R. Alexander on February 18, 2021 filed by Cypress Semiconductor Corporation.(Halkowski, Thomas)
Jan 26, 2021 86 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Kenneth Blemel on February 16, 2021 filed by Cypress Semiconductor Corporation.(Halkowski, Thomas)
Jan 26, 2021 87 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Marlene Blemel on February 17, 2021 filed by Cypress Semiconductor Corporation.(Halkowski, Thomas)
Jan 26, 2021 88 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Durin Del LaRue on February 19, 2021 filed by Cypress Semiconductor Corporation.(Halkowski, Thomas)
Jan 5, 2021 83 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Plaintiff's First Supplemental Objections and Responses to Defendant's First Set of Interrogatories (Nos. 1-11) filed by Sentient Sensors, LLC.(Rogin, Alexandra) Modified on 1/5/2021 (dlw).
Dec 30, 2020 82 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Plaintiffs First Updated Initial Disclosures filed by Sentient Sensors, LLC.(Rogin, Alexandra)
Dec 21, 2020 81 SO ORDERED (2)
Docket Text: SO ORDERED re [80] Joint STIPULATION TO EXTEND TIME to complete fact and expert discovery (Set/Reset Scheduling Order Deadlines: Fact Discovery completed by 3/22/2021. Opening Expert Reports due by 3/29/2021. Rebuttal Expert Reports due by 4/12/2021. Reply Expert Reports due by 4/26/2021). ORDERED by Judge Maryellen Noreika on 12/21/2020. (dlw)
Dec 18, 2020 80 Stipulation to EXTEND Time (2)
Docket Text: Joint STIPULATION TO EXTEND TIME to complete fact and expert discovery to (see motion) - filed by Sentient Sensors, LLC. (Rogin, Alexandra)
Dec 14, 2020 79 Transcript (76)
Docket Text: Official Transcript of Markman Hearing (Remote) held on 11/17/20 before Judge Maryellen Noreika. Court Reporter Dale C. Hawkins,Email: Dale_Hawkins@ded.uscourts.gov. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 1/4/2021. Redacted Transcript Deadline set for 1/14/2021. Release of Transcript Restriction set for 3/15/2021. (Triozzi, Heather)
Dec 4, 2020 78 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant's Responses and Objections to Plaintiff's Notice of Deposition Pursuant to Fed. R. Civ. P. 30(b)(6) filed by Cypress Semiconductor Corporation.(Halkowski, Thomas)
Nov 20, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Gerald J. Flattmann, Jr for Sentient Sensors, LLC added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (kmd)
Nov 17, 2020 N/A Markman Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge Maryellen Noreika - Markman Hearing held on 11/17/2020. (Court Reporter Dale Hawkins.) (mdb)
Nov 12, 2020 77 Letter (Main Document) (2)
Docket Text: Joint Letter to the Court from Alexandra D. Rogin, Esq. regarding Second Amended Joint Claim Construction Chart and Claim Construction Hearing - re [76] Oral Order,,,,, [69] Oral Order,,,, [66] Oral Order,,,,. (Attachments: # (1) Second Amended Joint Claim Construction Chart)(Rogin, Alexandra)
Nov 12, 2020 77 Letter (Second Amended Joint Claim Construction Chart) (4)
Docket Text: Joint Letter to the Court from Alexandra D. Rogin, Esq. regarding Second Amended Joint Claim Construction Chart and Claim Construction Hearing - re [76] Oral Order,,,,, [69] Oral Order,,,, [66] Oral Order,,,,. (Attachments: # (1) Second Amended Joint Claim Construction Chart)(Rogin, Alexandra)
Nov 10, 2020 75 Letter (Main Document) (1)
Docket Text: Joint Letter to the Court from Alexandra D. Rogin, Esq. regarding Claim Construction Hearing - re [69] Oral Order, [66] Oral Order. (Attachments: # (1) Amended Joint Claim Construction Chart)(Rogin, Alexandra) Modified on 11/10/2020 (dlw).
Nov 10, 2020 75 Letter (Amended Joint Claim Construction Chart) (5)
Docket Text: Joint Letter to the Court from Alexandra D. Rogin, Esq. regarding Claim Construction Hearing - re [69] Oral Order, [66] Oral Order. (Attachments: # (1) Amended Joint Claim Construction Chart)(Rogin, Alexandra) Modified on 11/10/2020 (dlw).
Nov 10, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER re [75] Letter and Amended Joint Claim Chart - The parties' Amended Joint Claim Construction Chart does not comply with the Court's Standing Order Regarding Joint Claim Charts and is REJECTED. Moreover, the parties did not comply with the Court's October 20, 2020 Oral Order requiring a good-faith meet and confer. (D.I. 66). The parties talked for "approximately a half hour" about eight disputed terms - less than four minutes per term. That lack of effort shows a lack of respect for the Court's time. On or before NOON on November 12, 2020, the parties shall meet and confer in good faith regarding the terms at issue - i.e., the parties shall substantively discuss the disputes via videoconference or via telephone in a good-faith attempt to narrow the remaining disputes - and file a letter with the Court summarizing any agreement reached and identifying by name each individual who participated in the meet and confer, when and how that meet and confer occurred, and how long it lasted. Absent such a good-faith effort, the November 17, 2020 claim construction hearing will be cancelled and any claim construction will be addressed in connection with dispositive motions. ORDERED by Judge Maryellen Noreika on 11/10/2020. (dlw)
Nov 4, 2020 71 Notice to Take Deposition (7)
Docket Text: NOTICE to Take Deposition of Defendant Cypress Semiconductor Corporation on November 16, 2020 filed by Sentient Sensors, LLC.(Rogin, Alexandra)
Nov 4, 2020 72 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Harold Kutz on November 16, 2020 filed by Sentient Sensors, LLC.(Rogin, Alexandra)
Nov 4, 2020 73 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of James Davis on November 16, 2020 filed by Sentient Sensors, LLC.(Rogin, Alexandra)
Nov 4, 2020 74 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Bert Sullam on November 16, 2020 filed by Sentient Sensors, LLC.(Rogin, Alexandra)
Oct 28, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED re [70] MOTION for Pro Hac Vice Appearance of Attorney Claire J. Krebs filed by Cypress Semiconductor Corporation. ORDERED by Judge Maryellen Noreika on 10/28/2020. (dlw)
Oct 28, 2020 70 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Claire J. Krebs - filed by Cypress Semiconductor Corporation. (Halkowski, Thomas)
Oct 20, 2020 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: The letter at D.I. 65 has been replaced on the docket with the correct letter. (dlw)
Oct 20, 2020 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: D.I. 63 has been replaced on the docket with a version of the brief that contains a table of contents and a table of authorities. (dlw)
Oct 20, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Steven J. Rizzi for Sentient Sensors, LLC added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (kmd)
Oct 20, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER re [63] Joint Claim Construction Brief - On or before 11/10/2020, local and lead counsel (i.e., those attorneys that will be leading trial) for the parties shall meet and confer and file an amended joint claim construction chart that sets forth the terms that remain in dispute. The meet and confer shall focus on an attempt to reach agreement on any remaining disputed terms where possible and on an attempt to focus the dispute over the remaining terms in light of the joint claim construction brief. Accompanying any amended joint claim construction chart, the parties shall file a letter with the Court identifying by name each individual who participated in the meet and confer, when and how that meet and confer occurred and how long it lasted. If no agreements on constructions have been reached or if no dispute has been narrowed on the meet and confer, the letter shall so state and the parties need not file an amended joint claim construction chart. ORDERED by Judge Maryellen Noreika on 10/20/2020. (dlw)
Oct 20, 2020 67 Appendix (30)
Docket Text: Joint APPENDIX Volume 1 (JA00001-JA000479) re [63] Joint Claim Construction Brief by Sentient Sensors, LLC. (Rogin, Alexandra) Modified on 10/20/2020 (dlw).
Oct 20, 2020 68 Appendix (30)
Docket Text: Joint APPENDIX Volume 2 (Exhibits A-D and 1-4) re [67] Appendix, [63] Joint Claim Construction Brief by Sentient Sensors, LLC. (Rogin, Alexandra) Modified on 10/20/2020 (dlw).
Oct 20, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER re [64] Letter - IT IS HEREBY ORDERED that the Court is setting aside 2.5 hours for the claim construction hearing with the time to be split equally between the parties. The parties may use their time for argument and/or expert testimony. If Defendant intends to have Dr. Hassoun testify about claim construction issues at the hearing and, if Plaintiff requests a deposition of Dr. Hassoun, Defendant shall make Dr. Hassoum available for deposition prior to the claim construction hearing. IT IS FURTHER ORDERED that, at the joint request of counsel, the hearing will be held remotely. Counsel shall provide the connection credentials no later than 11/10/2020. The public has a right to access all public in-court proceedings and can contact Chambers at 302-573-6470 to obtain the access information for this hearing after 11/10/2020. IT IS FINALLY ORDERED that any slide presentations the parties wish to use during the hearing shall be emailed to MN_civil@ded.uscourts.gov no later than 24 hours prior to the hearing. ORDERED by Judge Maryellen Noreika on 10/20/2020. (dlw)
Oct 19, 2020 61 Notice (Other) (1)
Docket Text: NOTICE of Intent to Have Newer Attorney Participate in Argument at Markman Hearing by Cypress Semiconductor Corporation (Halkowski, Thomas)
Oct 19, 2020 62 Letter (1)
Docket Text: Letter to Honorable Maryellen Noreika from Thomas L. Halkowski regarding Defendant's Technology Tutorial. (Halkowski, Thomas)
Oct 19, 2020 63 Joint Claim Construction Brief (30)
Docket Text: JOINT CLAIM CONSTRUCTION BRIEF filed by Sentient Sensors, LLC. (Rogin, Alexandra) (Main Document 63 replaced on 10/20/2020) (dlw).
Oct 19, 2020 64 Letter (2)
Docket Text: Joint Letter to Court from Gary W. Lipkin, Esq. regarding Claim Construction Hearing. (Rogin, Alexandra)
Oct 19, 2020 65 Letter (Main Document) (1)
Docket Text: Letter to Court from Alexandra D. Rogin, Esq. regarding Plaintiff's Technology Tutorial. (Attachments: # (1) Plaintiff's Technology Tutorial)(Rogin, Alexandra) (Main Document 65 replaced on 10/20/2020) (dlw).
Oct 19, 2020 65 Letter (Plaintiff's Technology Tutorial) (24)
Docket Text: Letter to Court from Alexandra D. Rogin, Esq. regarding Plaintiff's Technology Tutorial. (Attachments: # (1) Plaintiff's Technology Tutorial)(Rogin, Alexandra) (Main Document 65 replaced on 10/20/2020) (dlw).
Oct 16, 2020 60 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Cypress Responses and Objections to First set of Request for Production and Interrogatories filed by Cypress Semiconductor Corporation.(Halkowski, Thomas)
Oct 14, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Andrew J. Cochran for Sentient Sensors, LLC added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (kmd)
Oct 5, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED re [58] MOTION for Pro Hac Vice Appearance of Attorney Steven J. Rizzi filed by Sentient Sensors, LLC. ORDERED by Judge Maryellen Noreika on 10/5/2020. (dlw)
Oct 5, 2020 58 Motion for Leave to Appear Pro Hac Vice (2)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Steven J. Rizzi - filed by Sentient Sensors, LLC. (Rogin, Alexandra)
Oct 5, 2020 59 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Plaintiff's Objections and Responses to Defendant's Requests for Production of Documents and Things (Nos. 1-49) and Plaintiff's Objections and Responses to Defendant's First Set of Interrogatories (Nos. 1-11) filed by Sentient Sensors, LLC.(Rogin, Alexandra)
Sep 30, 2020 57 Notice (Other) (1)
Docket Text: NOTICE of Service of Plaintiff Sentient Sensors LLC's Reply Claim Construction Brief by Sentient Sensors, LLC (Rogin, Alexandra)
Sep 29, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED re [55] MOTION for Pro Hac Vice Appearance of Attorney Andrew J. Cochran, [56] MOTION for Pro Hac Vice Appearance of Attorney Gerald J. Flattmann filed by Sentient Sensors, LLC. ORDERED by Judge Maryellen Noreika on 9/29/2020. (dlw)
Sep 29, 2020 55 Motion for Leave to Appear Pro Hac Vice (2)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Andrew J. Cochran - filed by Sentient Sensors, LLC. (Rogin, Alexandra)
Sep 29, 2020 56 Motion for Leave to Appear Pro Hac Vice (2)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Gerald J. Flattmann - filed by Sentient Sensors, LLC. (Rogin, Alexandra)
Sep 11, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED re [54] STIPULATION TO EXTEND TIME to file motions to join other parties and to amend or supplement the pleadings and filing technology tutorial to November 5, 2020 and October 19, 2020 (Set/Reset Scheduling Order Deadlines: Amended Pleadings due by 11/5/2020. Joinder of Parties due by 11/5/2020. Technology Tutorials due by 10/19/2020). ORDERED by Judge Maryellen Noreika on 9/11/2020. (dlw)
Sep 11, 2020 54 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME Motions to Join other parties and to amend or supplement the pleadings and filing technology tutorial to November 5, 2020 and October 19, 2020 - filed by Cypress Semiconductor Corporation. (Halkowski, Thomas)
Sep 8, 2020 53 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Cypress's Answering Claim Construction Brief and supporting documents filed by Cypress Semiconductor Corporation.(Halkowski, Thomas)
Aug 17, 2020 52 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Plaintiff Sentient Sensors, LLC's Opening Claim Construction Brief filed by Sentient Sensors, LLC.(Rogin, Alexandra)
Aug 13, 2020 51 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of First Set of Interrogatories and Requests for Production of Documents and Things Directed to Cypress Semiconductor Corporation filed by Sentient Sensors, LLC.(Rogin, Alexandra)
Aug 11, 2020 49 Notice (Other) (1)
Docket Text: NOTICE of Withdrawal of Ronald P. Golden III by Cypress Semiconductor Corporation (Halkowski, Thomas)
Aug 11, 2020 50 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Grayson P. Sundermeir on behalf of Cypress Semiconductor Corporation (Sundermeir, Grayson)
Aug 5, 2020 48 Amended Document (5)
Docket Text: CORRECTED Claim Construction Chart (Rogin, Alexandra) Modified on 8/10/2020 (dlw).
Aug 3, 2020 46 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Cypress Semiconductor Corporation's First set of Interrogatories (Nos. 1-11) and First Set of Request for Production of Documents (Nos. 1-49) filed by Cypress Semiconductor Corporation.(Halkowski, Thomas)
Aug 3, 2020 47 Claim Construction Chart (5)
Docket Text: CLAIM Construction Chart by Sentient Sensors, LLC. (Rogin, Alexandra)
Jul 6, 2020 44 Memorandum Opinion (16)
Docket Text: MEMORANDUM OPINION. Signed by Judge Maryellen Noreika on 7/6/2020. (dlw)
Jul 6, 2020 45 Order (1)
Docket Text: ORDER re [44] Memorandum Opinion DENYING [13] Motion to Transfer. Signed by Judge Maryellen Noreika on 7/6/2020. (dlw)
Jun 22, 2020 43 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Cypress Semiconductor Corporation's Initial Invalidity Contentions and Proposed Terms for Claim Construction and Preliminary Constructions filed by Cypress Semiconductor Corporation.(Halkowski, Thomas)
Jun 19, 2020 42 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Plaintiff's Proposed Terms for Claim Construction filed by Sentient Sensors, LLC.(Rogin, Alexandra)
Jun 16, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED re [41] STIPULATION TO EXTEND TIME for Defendant to provide its Initial Invalidity Contentions and for the exchange of claim terms to June 19, 2020. ORDERED by Judge Maryellen Noreika on 6/16/2020. (dlw)
Jun 16, 2020 41 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME Defendants Initial Invalidity Contentions and exchange of claim terms to June 19, 2020 - filed by Cypress Semiconductor Corporation. (Halkowski, Thomas)
May 13, 2020 39 SO ORDERED (2)
Docket Text: SO ORDERED re [38] Joint STIPULATION TO EXTEND TIME Infringement/Invalidity Contentions & List of Claim Terms to May 13, 2020/June 17, 2020. Signed by Judge Maryellen Noreika on 5/13/2020. (dlw)
May 13, 2020 40 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Plaintiff's Infringement Contentions filed by Sentient Sensors, LLC.(Rogin, Alexandra)
May 12, 2020 38 Stipulation to EXTEND Time (2)
Docket Text: Joint STIPULATION TO EXTEND TIME Infringement/Invalidity Contentions & List of Claim Terms to May 13, 2020/June 17, 2020 - filed by Sentient Sensors, LLC. (Rogin, Alexandra)
Apr 29, 2020 36 Notice of Substitution of Counsel (1)
Docket Text: NOTICE OF SUBSTITUTION OF COUNSEL re Sentient Sensors, LLC: Entry of appearance of attorney Alexandra Rogin. Attorney Francis G.X. Pileggi terminated. (Rogin, Alexandra)
Apr 29, 2020 37 Notice of Substitution of Counsel (1)
Docket Text: NOTICE OF SUBSTITUTION OF COUNSEL re Sentient Sensors, LLC: Entry of appearance of attorney Gary William Lipkin. Attorney Francis G.X Pileggi terminated. (Lipkin, Gary)
Apr 28, 2020 35 Disclosure Statement (1)
Docket Text: Supplemental Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Infineon Technologies AG for Cypress Semiconductor Corporation filed by Cypress Semiconductor Corporation. (Golden, Ronald) Modified on 4/29/2020 (dlw).
Apr 20, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED re [34] STIPULATION TO EXTEND TIME to serve infringement and invalidity contentions and List of Claim Terms to various dates. ORDERED by Judge Maryellen Noreika on 4/20/2020. (dlw)
Apr 17, 2020 34 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME to serve Infringement and invalidity contentions and List of Claim Terms to various - filed by Cypress Semiconductor Corporation. (Halkowski, Thomas) Modified on 4/20/2020 (dlw).
Mar 17, 2020 33 Notice (Other) (1)
Docket Text: NOTICE OF SERVICE of Plaintiff's Initial Disclosures Pursuant to Paragraph 3 of the Default Standard for Discovery by Sentient Sensors, LLC (Pileggi, Francis) Modified on 3/17/2020 (dlw).
Mar 2, 2020 31 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Cypress Semiconductor Corporation's Initial Disclosures Pursuant to Paragraph 3 of the Default Standard for Discovery filed by Cypress Semiconductor Corporation.(Golden, Ronald)
Mar 2, 2020 32 Notice (Other) (1)
Docket Text: NOTICE OF SERVICE of Plaintiff's Disclosure of Accused Products, Asserted Patents and Damages Model by Sentient Sensors, LLC (Pileggi, Francis) Modified on 3/3/2020 (dlw).
Feb 14, 2020 30 Protective Order (23)
Docket Text: STIPULATED PROTECTIVE ORDER. Signed by Judge Maryellen Noreika on 2/14/2020. (dlw)
Feb 13, 2020 29 Proposed Order (23)
Docket Text: PROPOSED ORDER // Protective Order by Cypress Semiconductor Corporation. (Golden, Ronald) Modified on 2/14/2020 (dlw).
Feb 12, 2020 28 Request for Oral Argument (1)
Docket Text: REQUEST for Oral Argument by Cypress Semiconductor Corporation re [13] MOTION to Transfer Case to Northern District of California. (Golden, Ronald)
Feb 10, 2020 27 Reply Brief (12)
Docket Text: REPLY BRIEF re [13] MOTION to Transfer Case to Northern District of California filed by Cypress Semiconductor Corporation. (Golden, Ronald)
Feb 7, 2020 25 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Cypress Semiconductor Corporation's Initial Disclosures filed by Cypress Semiconductor Corporation.(Golden, Ronald)
Feb 7, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER: If during the history of this case, Plaintiff(s) and Defendant(s) jointly wish to schedule a form of alternative dispute resolution ("ADR"), such as mediation, with Judge Burke, they should contact chambers by e-mail at Deborah_Benyo@ded.uscourts.gov or by phone. Additionally, if either side wishes to speak ex parte with Judge Burke regarding ADR matters, they may contact chambers via e-mail or by phone to arrange a time for a call. Ordered by Judge Christopher J. Burke on 2/7/2020. (dlb)
Feb 3, 2020 N/A Case Referred to Mediation (0)
Docket Text: CASE REFERRED to Magistrate Judge Christopher J. Burke for Mediation. Please see Standing Order dated January 20, 2016, regarding disclosure of confidential ADR communications. A link to the standing order is provided here for your convenience at https://www.ded.uscourts.gov/sites/ded/files/forms/StandingOrderforADR-Mediation.pdf (cak)
Feb 3, 2020 23 Scheduling Order (13)
Docket Text: SCHEDULING ORDER: Case referred to the Magistrate Judge for the purpose of exploring ADR. Joinder of Parties due by 10/5/2020. Amended Pleadings due by 10/5/2020. Fact Discovery completed by 2/1/2021. Opening Expert Reports due by 2/9/2021. Rebuttal Expert Reports due by 2/16/2021. Reply Expert Reports due 3/1/2021. Dispositive Motions due by 4/5/2021. Claim Construction Opening Brief served by 8/17/2020. Claim Construction Answering Brief served by 9/8/2020. Claim Construction Reply Brief served by 9/30/2020. Claim Construction Surreply Brief served by 10/9/2020. Joint Claim Construction Brief filed by 10/16/2020. A Markman Hearing is set for 11/17/2020 at 01:00 PM in Courtroom 4A before Judge Maryellen Noreika. A Pretrial Conference is set for 9/16/2021 at 04:30 PM in Courtroom 4A before Judge Maryellen Noreika. A 3 to 5 day Jury Trial is set for 9/27/2021 at 09:30 PM in Courtroom 4A before Judge Maryellen Noreika. Signed by Judge Maryellen Noreika on 2/3/2020. (dlw)
Feb 3, 2020 24 Answering Brief in Opposition (Main Document) (17)
Docket Text: ANSWERING BRIEF in Opposition re [13] MOTION to Transfer Case to Northern District of California filed by Sentient Sensors, LLC.Reply Brief due date per Local Rules is 2/10/2020. (Attachments: # (1) Exhibit A to B, # (2) Certificate of Service)(Pileggi, Francis)
Feb 3, 2020 24 Answering Brief in Opposition (Exhibit A to B) (5)
Docket Text: ANSWERING BRIEF in Opposition re [13] MOTION to Transfer Case to Northern District of California filed by Sentient Sensors, LLC.Reply Brief due date per Local Rules is 2/10/2020. (Attachments: # (1) Exhibit A to B, # (2) Certificate of Service)(Pileggi, Francis)
Feb 3, 2020 24 Answering Brief in Opposition (Certificate of Service) (1)
Docket Text: ANSWERING BRIEF in Opposition re [13] MOTION to Transfer Case to Northern District of California filed by Sentient Sensors, LLC.Reply Brief due date per Local Rules is 2/10/2020. (Attachments: # (1) Exhibit A to B, # (2) Certificate of Service)(Pileggi, Francis)
Jan 31, 2020 22 Letter (Main Document) (2)
Docket Text: Letter to Judge Noreika from Francis G.X. Pileggi regarding Submitting Revised Joint Proposed Scheduling Order - re [20] Oral Order,. (Attachments: # (1) Text of Proposed Order)(Pileggi, Francis)
Jan 31, 2020 22 Letter (Text of Proposed Order) (13)
Docket Text: Letter to Judge Noreika from Francis G.X. Pileggi regarding Submitting Revised Joint Proposed Scheduling Order - re [20] Oral Order,. (Attachments: # (1) Text of Proposed Order)(Pileggi, Francis)
Jan 28, 2020 21 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Plaintiff's Initial Disclosures filed by Sentient Sensors, LLC.(Pileggi, Francis)
Jan 23, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER re [19] Letter and Proposed Scheduling Order - Having reviewed the parties' proposed Scheduling Order, IT IS HEREBY ORDERED that Plaintiff's proposed dates are ADOPTED. The parties shall submit a revised proposed Scheduling Order on or before 1/31/2020. ORDERED by Judge Maryellen Noreika on 1/23/2020. (dlw)
Jan 16, 2020 19 Letter (Main Document) (2)
Docket Text: Letter to Judge Noreika from Francis G.X. Pileggi regarding Enclosing Proposed Scheduling Order with Chart to Show Deadline Differences Between the Parties - re [12] Oral Order,,. (Attachments: # (1) Text of Proposed Order, # (2) Exhibit)(Pileggi, Francis)
Jan 16, 2020 19 Letter (Text of Proposed Order) (15)
Docket Text: Letter to Judge Noreika from Francis G.X. Pileggi regarding Enclosing Proposed Scheduling Order with Chart to Show Deadline Differences Between the Parties - re [12] Oral Order,,. (Attachments: # (1) Text of Proposed Order, # (2) Exhibit)(Pileggi, Francis)
Jan 16, 2020 19 Letter (Exhibit) (3)
Docket Text: Letter to Judge Noreika from Francis G.X. Pileggi regarding Enclosing Proposed Scheduling Order with Chart to Show Deadline Differences Between the Parties - re [12] Oral Order,,. (Attachments: # (1) Text of Proposed Order, # (2) Exhibit)(Pileggi, Francis)
Dec 27, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED re [18] MOTION for Pro Hac Vice Appearance of Attorney David M. Hoffman filed by Cypress Semiconductor Corporation. ORDERED by Judge Maryellen Noreika on 12/27/2019. (dlw)
Dec 20, 2019 18 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney David M. Hoffman - filed by Cypress Semiconductor Corporation. (Golden, Ronald)
Dec 19, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED re [17] STIPULATION TO EXTEND TIME to file anwering brief to February 3, 2020 (Set Briefing Schedule: re [13] MOTION to Transfer Case to Northern District of California - Answering Brief due 2/3/2020). ORDERED by Judge Maryellen Noreika on 12/19/2019. (dlw)
Dec 19, 2019 17 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME to file answering brief to February 3, 2020 - filed by Sentient Sensors, LLC. (Pileggi, Francis) Modified on 12/19/2019 (dlw).
Dec 17, 2019 N/A Oral Order (0)
Docket Text: ORAL ORDER - IT IS HEREBY ORDERED that the parties shall confer regarding proposed dates in the scheduling order and shall submit a proposed order, including a proposal for the length and timing of trial, to the Court no later than thirty (30) days from the date of this Order. The parties are to use the Court's form scheduling order, which is posted at http://www.ded.uscourts.gov (see Chambers, Judge Noreika, Forms (last updated 9/2019)). If there are disputes or issues that the Court needs to address in the proposed scheduling order, the parties shall direct the Court to the paragraph numbers in which those appear in a cover letter to the Court. ORDERED by Judge Maryellen Noreika on 12/17/2019. (dlw)
Dec 17, 2019 13 Motion to Transfer Case (Main Document) (2)
Docket Text: MOTION to Transfer Case to Northern District of California - filed by Cypress Semiconductor Corporation. (Attachments: # (1) Text of Proposed Order)(Golden, Ronald)
Dec 17, 2019 13 Motion to Transfer Case (Text of Proposed Order) (1)
Docket Text: MOTION to Transfer Case to Northern District of California - filed by Cypress Semiconductor Corporation. (Attachments: # (1) Text of Proposed Order)(Golden, Ronald)
Dec 17, 2019 14 Opening Brief in Support (17)
Docket Text: OPENING BRIEF in Support re [13] MOTION to Transfer Case to Northern District of California filed by Cypress Semiconductor Corporation.Answering Brief/Response due date per Local Rules is 1/2/2020. (Golden, Ronald)
Dec 17, 2019 15 Declaration (Main Document) (2)
Docket Text: DECLARATION of Ronald P. Golden III re [14] Opening Brief in Support by Cypress Semiconductor Corporation. (Attachments: # (1) Exhibit 1-6)(Golden, Ronald) Modified on 12/17/2019 (dlw).
Dec 17, 2019 15 Declaration (Exhibit 1-6) (30)
Docket Text: DECLARATION of Ronald P. Golden III re [14] Opening Brief in Support by Cypress Semiconductor Corporation. (Attachments: # (1) Exhibit 1-6)(Golden, Ronald) Modified on 12/17/2019 (dlw).
Dec 17, 2019 16 Declaration (3)
Docket Text: DECLARATION of Jose Augusto de Oliveira re [14] Opening Brief in Support by Cypress Semiconductor Corporation. (Golden, Ronald) Modified on 12/17/2019 (dlw).
Dec 16, 2019 10 Answer to Amended Complaint (9)
Docket Text: ANSWER to Amended Complaint, re: [6] Amended Complaint, with Jury Demand by Cypress Semiconductor Corporation.(Golden, Ronald)
Dec 16, 2019 11 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: No Parents or Affiliates Listed filed by Cypress Semiconductor Corporation. (Golden, Ronald)
Dec 6, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Robert W. Morris for Sentient Sensors, LLC added for electronic noticing. Pursuant to Local Rule 83.5 (d), Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (sam)
Dec 4, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorneys Scott H. Kaliko and Michael Shanahan for Sentient Sensors, LLC added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (kmd)
Dec 3, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED re [7] MOTION for Pro Hac Vice Appearance of Attorney Scott H. Kaliko, Esquire, [8] MOTION for Pro Hac Vice Appearance of Attorney Robert W. Morris, Esquire, [9] MOTION for Pro Hac Vice Appearance of Attorney Michael Shanahan, Esquire filed by Sentient Sensors, LLC. ORDERED by Judge Maryellen Noreika on 12/3/2019. (dlw)
Dec 3, 2019 7 Motion for Leave to Appear Pro Hac Vice (2)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Scott H. Kaliko, Esquire - filed by Sentient Sensors, LLC. (Pileggi, Francis)
Dec 3, 2019 8 Motion for Leave to Appear Pro Hac Vice (2)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Robert W. Morris, Esquire - filed by Sentient Sensors, LLC. (Pileggi, Francis)
Dec 3, 2019 9 Motion for Leave to Appear Pro Hac Vice (2)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Michael Shanahan, Esquire - filed by Sentient Sensors, LLC. (Pileggi, Francis)
Oct 31, 2019 6 Amended Complaint (Main Document) (18)
Docket Text: First AMENDED COMPLAINT FOR PATENT INFRINGEMENT against Cypress Semiconductor Corporation- filed by Sentient Sensors, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit X - Redline Comparison)(Pileggi, Francis) Modified on 11/1/2019 (dlw).
Oct 31, 2019 6 Amended Complaint (Exhibit A) (12)
Docket Text: First AMENDED COMPLAINT FOR PATENT INFRINGEMENT against Cypress Semiconductor Corporation- filed by Sentient Sensors, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit X - Redline Comparison)(Pileggi, Francis) Modified on 11/1/2019 (dlw).
Oct 31, 2019 6 Amended Complaint (Exhibit B) (18)
Docket Text: First AMENDED COMPLAINT FOR PATENT INFRINGEMENT against Cypress Semiconductor Corporation- filed by Sentient Sensors, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit X - Redline Comparison)(Pileggi, Francis) Modified on 11/1/2019 (dlw).
Oct 31, 2019 6 Amended Complaint (Exhibit X - Redline Comparison) (19)
Docket Text: First AMENDED COMPLAINT FOR PATENT INFRINGEMENT against Cypress Semiconductor Corporation- filed by Sentient Sensors, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit X - Redline Comparison)(Pileggi, Francis) Modified on 11/1/2019 (dlw).
Oct 31, 2019 6 Amended Complaint* (1)
Oct 30, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED re [5] MOTION for Extension of Time to File Answer re [1] Complaint or Amended Complaint to December 16, 2019 (Set/Reset Answer Deadlines: Cypress Semiconductor Corporation answer due 12/16/2019). ORDERED by Judge Maryellen Noreika on 10/30/2019. (dlw)
Oct 30, 2019 5 Motion for Extension of Time to File Answer (1)
Docket Text: MOTION for Extension of Time to File Answer re [1] Complaint, or Amended Complaint to December 16, 2019 - filed by Sentient Sensors, LLC. (Pileggi, Francis) Modified on 11/1/2019 (dlw).
Oct 9, 2019 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Maryellen Noreika. Please include the initials of the Judge (MN) after the case number on all documents filed. (rjb)
Oct 8, 2019 4 Affidavit of Service (1)
Docket Text: AFFIDAVIT of Service // CYPRESS SEMICONDUCTOR CORPORATION on OCTOBER 8, 2019, filed by Sentient Sensors, LLC. (Pileggi, Francis) Modified on 10/9/2019 (dlw).
Oct 7, 2019 N/A Summons Issued (0)
Docket Text: Summons Issued with Magistrate Consent Notice attached as to Cypress Semiconductor Corporation on 10/7/2019. (kmd)
Oct 4, 2019 N/A No Summons Issued (0)
Docket Text: No Summons Issued. (kmd)
Oct 4, 2019 1 Complaint (Main Document) (17)
Docket Text: COMPLAINT for Patent Infringement filed with Jury Demand against Cypress Semiconductor Corporation - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2747210.) - filed by Sentient Sensors, LLC. (Attachments: # (1) Exhibit A, # (2) Civil Cover Sheet)(kmd)
Oct 4, 2019 1 Complaint (Exhibit A) (12)
Docket Text: COMPLAINT for Patent Infringement filed with Jury Demand against Cypress Semiconductor Corporation - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2747210.) - filed by Sentient Sensors, LLC. (Attachments: # (1) Exhibit A, # (2) Civil Cover Sheet)(kmd)
Oct 4, 2019 1 Complaint (Civil Cover Sheet) (1)
Docket Text: COMPLAINT for Patent Infringement filed with Jury Demand against Cypress Semiconductor Corporation - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2747210.) - filed by Sentient Sensors, LLC. (Attachments: # (1) Exhibit A, # (2) Civil Cover Sheet)(kmd)
Oct 4, 2019 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (kmd)
Oct 4, 2019 3 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) US 6,938,177 B1. (kmd)
Oct 4, 2019 1 Complaint* (1)
Menu